- Company Overview for ANDREW PHILLIPS LIMITED (08597586)
- Filing history for ANDREW PHILLIPS LIMITED (08597586)
- People for ANDREW PHILLIPS LIMITED (08597586)
- Insolvency for ANDREW PHILLIPS LIMITED (08597586)
- More for ANDREW PHILLIPS LIMITED (08597586)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
19 Jul 2019 | PSC04 | Change of details for Mr Andrew Phillips as a person with significant control on 6 April 2016 | |
04 Jul 2019 | PSC04 | Change of details for Mr Andrew Phillips as a person with significant control on 6 April 2016 | |
29 May 2019 | AA | Total exemption full accounts made up to 31 July 2018 | |
11 Jul 2018 | CS01 | Confirmation statement made on 4 July 2018 with updates | |
03 May 2018 | AA | Total exemption full accounts made up to 31 July 2017 | |
04 Jul 2017 | CS01 | Confirmation statement made on 4 July 2017 with updates | |
29 Jun 2017 | PSC04 | Change of details for Mr Andrew Phillips as a person with significant control on 29 June 2017 | |
03 May 2017 | AA | Total exemption small company accounts made up to 31 July 2016 | |
16 Feb 2017 | AD01 | Registered office address changed from 42 Doughty Street London WC1N 2LY to Acre House 11/15 William Road London NW1 3ER on 16 February 2017 | |
23 Aug 2016 | CS01 | Confirmation statement made on 4 July 2016 with updates | |
26 Apr 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
13 Jul 2015 | AR01 |
Annual return made up to 4 July 2015 with full list of shareholders
Statement of capital on 2015-07-13
|
|
02 Apr 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
28 Aug 2014 | AR01 |
Annual return made up to 4 July 2014 with full list of shareholders
Statement of capital on 2014-08-28
|
|
19 Nov 2013 | AP01 | Appointment of Melissa Jane Johnston as a director | |
04 Jul 2013 | NEWINC |
Incorporation
Statement of capital on 2013-07-04
|